PSC05 |
Change to a person with significant control Tuesday 12th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD. Change occurred on Tuesday 12th December 2023. Company's previous address: C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD. Change occurred on Tuesday 12th December 2023. Company's previous address: 18 st. Swithin's Lane London EC4N 8AD England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 st. Swithin's Lane London EC4N 8AD. Change occurred on Friday 8th December 2023. Company's previous address: 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 30th August 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 28th April 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 20th November 2020
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 21st May 2021) of a secretary
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 25th November 2020
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT. Change occurred on Thursday 17th January 2019. Company's previous address: Castlewood House 77/91 New Oxford Street London WC1A 1DG.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 070705280002 satisfaction in full.
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, October 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 070705280003 satisfaction in full.
filed on: 18th, July 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070705280003
filed on: 16th, July 2013
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2013
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070705280002
filed on: 27th, April 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th November 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th September 2010, originally was Tuesday 30th November 2010.
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2009
| incorporation
|
Free Download
(9 pages)
|